Advanced company searchLink opens in new window

ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED

Company number 10545858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2022 DS01 Application to strike the company off the register
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
26 May 2021 PSC05 Change of details for Allied London Properties Limted as a person with significant control on 25 May 2021
20 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 20 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
08 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
07 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 7 July 2020
06 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Jun 2019 PSC05 Change of details for Allied London Holdco Two Limted as a person with significant control on 28 March 2019
15 Feb 2019 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Jonathan Raine on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Michael Julian Ingall on 6 February 2019
30 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
30 Jan 2019 PSC05 Change of details for Cork Street Properties Management Limted as a person with significant control on 20 July 2017
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
04 Jul 2018 AD01 Registered office address changed from C/O Allied London 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018
02 May 2018 MR04 Satisfaction of charge 105458580001 in full